ST EDMUNDS WALK MANAGEMENT COMPANY LIMITED
Company number 05285106
- Company Overview for ST EDMUNDS WALK MANAGEMENT COMPANY LIMITED (05285106)
- Filing history for ST EDMUNDS WALK MANAGEMENT COMPANY LIMITED (05285106)
- People for ST EDMUNDS WALK MANAGEMENT COMPANY LIMITED (05285106)
- More for ST EDMUNDS WALK MANAGEMENT COMPANY LIMITED (05285106)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2012 | TM01 | Termination of appointment of Richard Galkowski as a director | |
07 Dec 2011 | AD01 | Registered office address changed from , C/O End of Year Accounts Dpt, Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England on 7 December 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Richard Galkowski as a director | |
06 Dec 2011 | AP03 | Appointment of Niven Mo as a secretary | |
06 Dec 2011 | AP01 | Appointment of Rasheedat Davidson-Ero as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Roger Shirley as a director | |
28 Nov 2011 | TM02 | Termination of appointment of Joanne Galkowski as a secretary | |
28 Nov 2011 | AD01 | Registered office address changed from , 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AQ on 28 November 2011 | |
28 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Jan 2011 | TM01 | Termination of appointment of Toyin Davidson-Ero as a director | |
08 Dec 2010 | AR01 | Annual return made up to 12 November 2010 | |
23 Nov 2010 | AP01 | Appointment of Toyin Davidson-Ero as a director | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Mar 2010 | AD01 | Registered office address changed from , C/O Rj Mcmorran 49 Post Street, Godmanchester, Huntingdon, Cambs, PE29 2AQ on 22 March 2010 | |
12 Mar 2010 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary | |
10 Mar 2010 | AR01 | Annual return made up to 12 November 2009 | |
18 Nov 2009 | AAMD | Amended accounts made up to 31 December 2008 | |
09 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR | |
12 Dec 2008 | 363a | Annual return made up to 12/11/08 | |
12 Dec 2008 | 287 | Registered office changed on 12/12/2008 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR | |
15 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Jul 2008 | 288b | Appointment terminated director carley lilley | |
06 Mar 2008 | 288b | Appointment terminate, secretary cpm asset management LTD logged form | |
05 Mar 2008 | 288a | Secretary appointed joanne galkowski |